Goole
East Riding Of Yorkshire
DN14 6XL
Secretary Name | Miss Lisa Gotch |
---|---|
Status | Current |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3a Rawcliffe Road Industrial Estate Goole East Riding Of Yorkshire DN14 6XL |
Secretary Name | Mrs Lisa Berry |
---|---|
Status | Current |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3a Rawcliffe Road Industrial Estate Goole East Riding Of Yorkshire DN14 6XL |
Registered Address | Unit 3a Rawcliffe Road Industrial Estate Goole East Riding Of Yorkshire DN14 6XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Airmyn |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Goole |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (1 month, 3 weeks from now) |
16 September 2020 | Registered office address changed from 26 Woodside Drive Bingley West Yorkshire BD16 1RF to Dove Cottage Moat Farm Gribthorpe Goole DN14 7NT on 16 September 2020 (1 page) |
---|---|
25 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
13 July 2017 | Notification of David Berry as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of David Berry as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
13 July 2017 | Notification of David Berry as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Registered office address changed from 16 Canon Pinnington Mews Bingley West Yorkshire BD16 1AQ England to 26 Woodside Drive Bingley West Yorkshire BD16 1RF on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 16 Canon Pinnington Mews Bingley West Yorkshire BD16 1AQ England to 26 Woodside Drive Bingley West Yorkshire BD16 1RF on 18 August 2015 (1 page) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|